Global Infomart Limited

  • Active
  • Incorporated on 21 Feb 2000

Reg Address: Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE, England

Previous Names:
Generalcard Limited - 21 Feb 2000

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Global Infomart Limited" is a ltd and located in Boiler Shop, 20 South Street, Newcastle Upon Tyne NE1 3PE. Global Infomart Limited is currently in active status and it was incorporated on 21 Feb 2000 (24 years 7 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Global Infomart Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan Donald Schofield Secretary 1 Jan 2007 British Resigned
28 Nov 2017
2 Alan Donald Schofield Director 1 Jan 2007 British Resigned
28 Nov 2017
3 John Thompson Ions Secretary 19 Mar 2002 Briish Resigned
31 Dec 2006
4 Robert Ian Stewart Director 19 Mar 2002 British Resigned
9 Nov 2013
5 William David Clouston Director 19 Mar 2002 - Active
6 John Thompson Ions Director 19 Mar 2002 Briish Resigned
31 Dec 2006
7 Frances Michelle Percy Director 19 Mar 2002 British Resigned
30 Sep 2016
8 Robert Ian Stewart Director 19 Mar 2002 British Resigned
9 Nov 2013
9 WB COMPANY SECRETARIES LIMITED Corporate Secretary 7 Apr 2000 - Resigned
19 Mar 2002
10 WB COMPANY DIRECTORS LIMITED Corporate Director 7 Apr 2000 - Resigned
19 Mar 2002
11 JL NOMINEES TWO LIMITED Corporate Nominee Secretary 21 Feb 2000 - Resigned
7 Apr 2000
12 JL NOMINEES ONE LIMITED Corporate Nominee Director 21 Feb 2000 - Resigned
7 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr William David Clouston
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Global Infomart Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 22 Feb 2021 Download PDF
3 Pages
2 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
3 Confirmation Statement - No Updates 3 Jan 2020 Download PDF
3 Pages
4 Accounts - Micro Entity 17 Sep 2019 Download PDF
2 Pages
5 Confirmation Statement - No Updates 4 Jan 2019 Download PDF
3 Pages
6 Accounts - Micro Entity 19 Sep 2018 Download PDF
2 Pages
7 Address - Change Registered Office Company With Date Old New 19 Sep 2018 Download PDF
1 Pages
8 Confirmation Statement - No Updates 5 Jan 2018 Download PDF
3 Pages
9 Officers - Termination Secretary Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
10 Officers - Change Person Director Company With Change Date 20 Dec 2017 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 20 Dec 2017 Download PDF
1 Pages
12 Accounts - Micro Entity 24 Nov 2017 Download PDF
2 Pages
13 Accounts - Total Exemption Small 22 Dec 2016 Download PDF
3 Pages
14 Confirmation Statement - Updates 22 Dec 2016 Download PDF
5 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
1 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
6 Pages
17 Accounts - Total Exemption Small 23 Nov 2015 Download PDF
3 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2015 Download PDF
6 Pages
19 Accounts - Total Exemption Small 24 Nov 2014 Download PDF
3 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2014 Download PDF
6 Pages
21 Officers - Termination Director Company With Name 19 Mar 2014 Download PDF
1 Pages
22 Accounts - Dormant 18 Dec 2013 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2013 Download PDF
7 Pages
24 Accounts - Dormant 19 Feb 2013 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
7 Pages
26 Accounts - Dormant 23 Feb 2012 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2011 Download PDF
7 Pages
28 Officers - Change Person Director Company With Change Date 20 May 2011 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 20 May 2011 Download PDF
2 Pages
30 Accounts - Dormant 4 Mar 2011 Download PDF
2 Pages
31 Accounts - Dormant 18 Jun 2010 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 Apr 2010 Download PDF
6 Pages
33 Officers - Change Person Director Company With Change Date 9 Apr 2010 Download PDF
2 Pages
34 Annual Return - Legacy 24 Mar 2009 Download PDF
4 Pages
35 Accounts - Dormant 20 Jan 2009 Download PDF
2 Pages
36 Annual Return - Legacy 20 Mar 2008 Download PDF
4 Pages
37 Accounts - Dormant 15 Jan 2008 Download PDF
2 Pages
38 Address - Legacy 30 May 2007 Download PDF
1 Pages
39 Annual Return - Legacy 30 Mar 2007 Download PDF
8 Pages
40 Officers - Legacy 23 Jan 2007 Download PDF
3 Pages
41 Officers - Legacy 23 Jan 2007 Download PDF
1 Pages
42 Accounts - Dormant 22 Jan 2007 Download PDF
2 Pages
43 Annual Return - Legacy 23 Mar 2006 Download PDF
8 Pages
44 Accounts - Dormant 20 Dec 2005 Download PDF
2 Pages
45 Annual Return - Legacy 24 Mar 2005 Download PDF
8 Pages
46 Accounts - Dormant 27 Oct 2004 Download PDF
2 Pages
47 Annual Return - Legacy 27 Mar 2004 Download PDF
8 Pages
48 Accounts - Dormant 6 Feb 2004 Download PDF
2 Pages
49 Annual Return - Legacy 7 Apr 2003 Download PDF
8 Pages
50 Accounts - Dormant 24 Jan 2003 Download PDF
2 Pages
51 Annual Return - Legacy 26 Mar 2002 Download PDF
6 Pages
52 Officers - Legacy 26 Mar 2002 Download PDF
1 Pages
53 Officers - Legacy 26 Mar 2002 Download PDF
1 Pages
54 Address - Legacy 26 Mar 2002 Download PDF
1 Pages
55 Officers - Legacy 26 Mar 2002 Download PDF
2 Pages
56 Officers - Legacy 26 Mar 2002 Download PDF
2 Pages
57 Officers - Legacy 26 Mar 2002 Download PDF
2 Pages
58 Officers - Legacy 26 Mar 2002 Download PDF
2 Pages
59 Accounts - Dormant 11 Jun 2001 Download PDF
5 Pages
60 Annual Return - Legacy 16 Mar 2001 Download PDF
6 Pages
61 Accounts - Legacy 19 Dec 2000 Download PDF
1 Pages
62 Change Of Name - Certificate Company 17 May 2000 Download PDF
2 Pages
63 Officers - Legacy 3 May 2000 Download PDF
2 Pages
64 Officers - Legacy 20 Apr 2000 Download PDF
1 Pages
65 Officers - Legacy 20 Apr 2000 Download PDF
1 Pages
66 Officers - Legacy 20 Apr 2000 Download PDF
2 Pages
67 Address - Legacy 20 Apr 2000 Download PDF
1 Pages
68 Incorporation - Company 21 Feb 2000 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Silverlink Central Quayside Limited
Mutual People: William David Clouston
Active
2 Stockbridge Car Park Limited
Mutual People: William David Clouston
Active
3 Trinity Gardens Apartments Limited
Mutual People: William David Clouston
Active
4 Trinity Properties (Quayside) Limited
Mutual People: William David Clouston
Active
5 Newcastle Ne1 Limited
Mutual People: William David Clouston
Active
6 Trinity Gardens Hotel Limited
Mutual People: William David Clouston
Active
7 Trinity Gardens Developments Plc
Mutual People: William David Clouston
Active
8 Stephenson Rocket Limited
Mutual People: William David Clouston
Active
9 Stockbridge House Limited
Mutual People: William David Clouston
Active
10 Trinity Holdings (Quayside) Limited
Mutual People: William David Clouston
Active
11 One Trinity Gardens Limited
Mutual People: William David Clouston
Active
12 Stephenson (Special Projects) Limited
Mutual People: William David Clouston
Active
13 Stephenson Hotel Enterprise Limited
Mutual People: William David Clouston
Active
14 Silverlink Property Developments Plc
Mutual People: William David Clouston
Active
15 Clouston Group Ltd
Mutual People: William David Clouston
Active
16 Childcare Enterprise Limited
Mutual People: William David Clouston
Liquidation
17 Silverlink Stephenson Limited
Mutual People: William David Clouston
Active
18 Stephenson Hotel Limited
Mutual People: William David Clouston
Active
19 Stephenson Quarter Developments Limited
Mutual People: William David Clouston
Active